Search icon

LUCAS ASSOCIATES TEMPS, INC. - Florida Company Profile

Company Details

Entity Name: LUCAS ASSOCIATES TEMPS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 May 2008 (17 years ago)
Date of dissolution: 19 Aug 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Aug 2022 (3 years ago)
Document Number: F08000002376
FEI/EIN Number 582061957

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1900 Avenue of the Stars, Los Angeles, CA, 90067, US
Mail Address: 1900 Avenue of the Stars, Los Angeles, CA, 90067, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Rozek Robert President 1900 Avenue of the Stars, Los Angeles, CA, 90067
Kuai Jonathan Secretary 1900 Avenue of the Stars, Los Angeles, CA, 90067
Katz Andrew Treasurer 1900 Avenue of the Stars, Los Angeles, CA, 90067
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000012879 LUCAS GROUP EXPIRED 2014-02-06 2024-12-31 - 950 EAST PACES FERRY ROAD, #2300, ATLANTA, GA, 30326

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 1900 Avenue of the Stars, Suite 1500, Los Angeles, CA 90067 -
CHANGE OF MAILING ADDRESS 2022-05-01 1900 Avenue of the Stars, Suite 1500, Los Angeles, CA 90067 -
REGISTERED AGENT NAME CHANGED 2022-02-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
Withdrawal 2022-08-19
ANNUAL REPORT 2022-05-01
Reg. Agent Change 2022-02-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-25
Reg. Agent Change 2018-10-31
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State